Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(10 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(2 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 30 December 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wilder Coe 233 - 237 Old Marylebone Road London NW1 5QT |
Director Name | Mr Andrew Robert Thornhill |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(10 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 May 2012) |
Role | Barrister At Law |
Country of Residence | England |
Correspondence Address | Pump Court Tax Chambers 16 Bedford Row London WC1R 4EB |
Director Name | Henderson Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Secretary Name | Henderson Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 4 Broadgate London EC2M 2DA |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Vinehall Estates LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
28 November 2019 | Delivered on: 29 November 2019 Persons entitled: Bank J. Safra Sarasin (Gibraltar) LTD, London Branch Classification: A registered charge Particulars: Roddis house, 4-12 old christchurch road BH1 1LG registered with title number DT298157. For more details, please refer to the instrument. Outstanding |
---|---|
28 November 2014 | Delivered on: 4 December 2014 Persons entitled: Lloyds Bank PLC (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: 4-12 old christchurch road bournemouth t/no's DT298157 and DT298159. Outstanding |
29 November 2002 | Delivered on: 11 December 2002 Satisfied on: 10 December 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: The freehold property known as roddis house old christchurch road bournemouth t/n DT298159 and the leasehold property known as roddis house old christchurch road bournemouth t/n DT298157. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
---|---|
28 February 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
29 November 2019 | Registration of charge 039383950003, created on 28 November 2019 (53 pages) |
28 November 2019 | Satisfaction of charge 039383950002 in full (1 page) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
23 April 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
30 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Change of details for Vinehall Estates Ltd as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Change of details for Vinehall Estates Ltd as a person with significant control on 28 November 2017 (2 pages) |
24 November 2017 | Change of details for Vinehall Estates Ltd as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Vinehall Estates Ltd as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
20 September 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
21 September 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
10 December 2014 | Satisfaction of charge 1 in full (4 pages) |
4 December 2014 | Registration of charge 039383950002, created on 28 November 2014 (88 pages) |
4 December 2014 | Registration of charge 039383950002, created on 28 November 2014 (88 pages) |
2 December 2014 | Memorandum and Articles of Association (4 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (4 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
22 October 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 December 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
3 December 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
1 June 2012 | Termination of appointment of Andrew Thornhill as a director (2 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (5 pages) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
3 August 2011 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
18 February 2011 | Appointment of Barry Ackerman as a director (3 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a director (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
13 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (2 pages) |
10 December 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
10 December 2010 | Accounts for a dormant company made up to 31 August 2010 (1 page) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
12 May 2010 | Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
6 April 2010 | Appointment of Mr Andrew Robert Thornhill as a director (2 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
24 February 2010 | Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 August 2009 (1 page) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
27 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
29 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
29 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 28/02/07; full list of members (2 pages) |
23 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
23 October 2006 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
1 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
27 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
27 January 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
15 December 2005 | Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
28 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
28 February 2005 | Return made up to 28/02/05; full list of members (2 pages) |
17 May 2004 | New secretary appointed;new director appointed (4 pages) |
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | Return made up to 28/02/04; full list of members (5 pages) |
17 May 2004 | Return made up to 28/02/03; full list of members (5 pages) |
17 May 2004 | New secretary appointed;new director appointed (4 pages) |
17 May 2004 | New director appointed (4 pages) |
17 May 2004 | Return made up to 28/02/03; full list of members (5 pages) |
17 May 2004 | Return made up to 28/02/04; full list of members (5 pages) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
11 May 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 149 albion road london N16 9JU (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: 149 albion road london N16 9JU (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2003 | Company name changed npi (roddis house) LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed npi (roddis house) LIMITED\certificate issued on 15/10/03 (2 pages) |
16 June 2003 | Secretary resigned (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 4 broadgate london EC2M 2DA (1 page) |
16 June 2003 | Registered office changed on 16/06/03 from: 4 broadgate london EC2M 2DA (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Director resigned (1 page) |
16 June 2003 | Secretary resigned (1 page) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
11 December 2002 | Particulars of mortgage/charge (7 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
1 May 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
20 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
20 March 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
16 March 2001 | Return made up to 28/02/01; full list of members (5 pages) |
8 January 2001 | Director's particulars changed (1 page) |
8 January 2001 | Director's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
4 January 2001 | Secretary's particulars changed (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
20 October 2000 | Registered office changed on 20/10/00 from: 3 finsbury avenue london EC2M 2PA (1 page) |
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
16 March 2000 | Resolutions
|
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
15 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
28 February 2000 | Incorporation (15 pages) |
28 February 2000 | Incorporation (15 pages) |